Company Notices




1282
THE NEW ZEALAND GAZETTE
[No. 63

WENVOE RESTAURANT, LIMITED

IN VOLUNTARY LIQUIDATION

PURSUANT to the provisions of section 222 of the Companies Act, 1933, notice is hereby given that by special resolution passed at a meeting of members of Wenvoe Restaurant, Limited, held on the 5th day of October, 1945, it was resolved that the company be wound up voluntarily, and that GORDON FREDERICK SCANDRETT, of Masterton, Accountant, be appointed liquidator.
Dated at Masterton, this 5th day of October, 1945.
287
G. F. SCANDRETT, Liquidator.

PEMBRIDGE FLATS, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that a general meeting of shareholders of Pembidge Flats, Limited (in voluntary liquidation), will be held at the offices of Messieurs Fitchett and Rees, Solicitors, Yorkshire House, Shortland Street, Auckland, on Monday, 5th November, at 10.30 a.m.

Business

  1. To receive liquidator’s report and statement of receipts and payments.
  2. To pass the following extraordinary resolution in terms of section 275 of the Companies Act, 1933:—
    “ That the books and papers of the company be retained by the liquidator for a period of five years and then be destroyed.”
    L. R. BARBER, Liquidator,
    Old Mill Road, Panmure, 4th October, 1945.
    289

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BROADWAY MOTOR CYCLE COMPANY, LIMITED, has changed its name to BROADWAY MOTORS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 24th day of September, 1945.
290
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TRAIL AND DADLEY, LIMITED, has changed its name to HALL DADLEY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 25th day of September, 1945.
291
L. G. TUCK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that BURKE’S BUSY BUSINESS, LIMITED, has changed its name to FREDERICK BURKE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 4th day of October, 1945.
292
H. B. WALTON, Assistant Registrar of Companies.

OHURA COAL COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

Members’ Voluntary Winding-up

In the matter of the Companies Act, 1933, and in the matter of OHURA COAL COMPANY, LIMITED (in Voluntary Liquidation).

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that, by an entry in its minute-book under date the 8th day of October, 1945, the above-named company duly made the following special resolution:—
“ 1. That the company be wound up voluntarily;
“ 2. That FREDERICK HAROLD BASS be appointed liquidator for the purpose of the winding-up;
“ 3. That the remuneration of the liquidator shall be at a rate to be fixed by the directors.”
Dated at Wellington, this 8th day of October, 1945.
F. H. BASS, Liquidator.
Commercial Bank Chambers, 328 Lambton Quay, Wellington
C. 1.
293

THE NEW PLYMOUTH FINANCE COMPANY, LIMITED

In the matter of the Companies Act, 1933, and in the matter of THE NEW PLYMOUTH FINANCE COMPANY, LIMITED.

NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated at New Plymouth the 21st day of August, 1945, confirming the reduction of the capital of the above-named company from £30,000 to £18,750, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above statute, were registered by the Assistant Registrar of Companies at New Plymouth on the 2nd day of October, 1945; and notice is further given that the following is a shortened form of the said minute:—
“ The capital of The New Plymouth Finance Company, Limited, henceforth is £18,750 divided into 18,750 shares of £1 each, instead of the former capital of £30,000 divided into 30,000 shares of £1 each.
“ At the time of the registration of this minute 30,000 shares of £1 each are issued and called up to 7s. 8d. per share.
“ The reduction is effected by cancelling 11,250 shares out of the 30,000 present shares, and extinguishing all liability in respect of the said 11,250 shares. As nearly as may be, three shares out of every eight now held by each individual shareholder are so cancelled. The amount of 7s. 8d. now paid up on each cancelled share is to be retained by the company and applied to the satisfaction, pro tanto, of further calls in respect of the shares in the reduced capital held by the shareholder.
“ The total paid-up capital at date on 30,000 shares is £11,500. The total amount paid up to date on the 11,250 shares now cancelled is £4,312 10s.
“ A list setting out the distinctive numbers of the shares now cancelled has been filed with the Registrar of Companies.”
MOSS AND JAMIESON,
Solicitors for the Company.
294

CONTENTS

ADVERTISEMENTS
.. .. .. .. .. 1280
APPOINTMENTS, ETC.
.. .. .. .. .. 1269
BANKRUPTCY NOTICE
.. .. .. .. .. 1280
DEFENCE NOTICES
.. .. .. .. .. 1266
LAND—
Boundaries, Notice respecting Proposed Alteration of
.. 1269
Crown Land, Notifying the Proposed Exchange of
.. 1266
Crown Land, Proclaiming Native Land to have become..
.. 1264
Defence Purposes, Taken for
.. .. .. .. .. 1268
Housing Purposes, Notice of Intention to take Land for..
.. 1270
Native Land Act: Portion of Consolidated Scheme confirmed
.. .. .. .. .. 1270
Native Land Act: Variation of Order in Council prohibiting Alienation of certain Native Lands or Lands owned by Natives
.. .. .. .. .. 1265
Native Land Court, Road closed by Order of
.. .. .. 1279
Permanent State Forest, Crown Land set apart as
.. 1265
Public Works Act: Warrant vesting the Control of Street, &c., and apportioning the Cost of Construction and Maintenance
.. .. .. .. .. 1266
Quarry, Taken for
.. .. .. .. .. 1263
Railway, Additional Land taken for the Purposes of
.. 1263
Railway Purposes, Taken for
.. .. .. .. .. 1263
Road, Defining the Middle-line of
.. .. .. .. .. 1264
Street proclaimed
.. .. .. .. .. 1264
MISCELLANEOUS—
Economic Stabilization Emergency Regulations: War-time Price Index
.. .. .. .. .. 1280
Friendly Societies Act, Auditor licensed under
.. .. 1270
Honours and Awards approved by His Majesty the King
1268
Industrial Efficiency Act, Decisions of the Bureau of Industry under
.. .. .. .. .. 1271
Industrial Efficiency Act, Notice to Persons affected by Applications for Licenses under
.. .. .. 1270
Lemon Marketing Regulations: Notice fixing Prices of certain Grades
.. .. .. .. .. 1270
Loans, Varying the Determinations in respect of
.. 1265
Mining Privilege struck off the Register
.. .. .. 1273
Native Land Act, Licensed Native Interpreters under the
1279
Native Land Act, Notice of Adoptions under
.. .. 1270
Price Order No. 448 (Main Crop Potatoes)
.. .. .. 1273
Price Order No. 449 (Apples and Pears)
.. .. .. 1273
Regulations under the Regulations Act
.. .. .. 1280
Reserve Bank of New Zealand: Weekly Statement of Assets and Liabilities
.. .. .. .. .. 1278
Sales Tax Act, Licenses issued to Wholesalers under
.. 1272
Sawmills registered
.. .. .. .. .. 1274
Social-security Charge and National-security Tax, Fixing the Date and Place for the Payment of
.. .. 1265
War Assets Realization Board—
Surplus War Assets for Sale
.. .. .. .. .. 1280
Wrecked and Incomplete Motor-trucks for Sale by Tender
.. .. .. .. .. 1280
SHIPPING—
Notices to Mariners
.. .. .. .. .. 1280

By Authority: E. V. PAUL, Government Printer, Wellington.
Price 9d.]


PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1945, No 63


NZLII PDF NZ Gazette 1945, No 63





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of Wenvoe Restaurant, Limited

🏭 Trade, Customs & Industry
5 October 1945
Voluntary Liquidation, Company, Wenvoe Restaurant, Limited, Masterton
  • Gordon Frederick Scandrett, Appointed liquidator

  • G. F. Scandrett, Liquidator

🏭 General Meeting of Pembridge Flats, Limited Shareholders

🏭 Trade, Customs & Industry
4 October 1945
General Meeting, Shareholders, Pembridge Flats, Limited, Auckland
  • L. R. Barber, Liquidator

🏭 Change of Name of Broadway Motor Cycle Company, Limited

🏭 Trade, Customs & Industry
24 September 1945
Change of Name, Company, Broadway Motor Cycle Company, Limited, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Trail and Dadley, Limited

🏭 Trade, Customs & Industry
25 September 1945
Change of Name, Company, Trail and Dadley, Limited, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Change of Name of Burke’s Busy Business, Limited

🏭 Trade, Customs & Industry
4 October 1945
Change of Name, Company, Burke’s Busy Business, Limited, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Ohura Coal Company, Limited

🏭 Trade, Customs & Industry
8 October 1945
Voluntary Liquidation, Company, Ohura Coal Company, Limited, Wellington
  • Frederick Harold Bass, Appointed liquidator

  • F. H. Bass, Liquidator

🏭 Reduction of Capital of The New Plymouth Finance Company, Limited

🏭 Trade, Customs & Industry
Reduction of Capital, Company, The New Plymouth Finance Company, Limited, New Plymouth
  • Moss and Jamieson, Solicitors for the Company